Search icon

JUICE, JUICE & JUICE, INC. - Florida Company Profile

Company Details

Entity Name: JUICE, JUICE & JUICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JUICE, JUICE & JUICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000007248
FEI/EIN Number 593366576

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1036 Allaire Loop, The Villages, FL, 32163, US
Address: 2175 PREMIER ROW, SUITE B, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRACEY GINGER Agent 1036 Aiiaire Loop, The Villages, FL, 32163
TRACEY GINGER Director 1036 Allaire Loop, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-01-31 2175 PREMIER ROW, SUITE B, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 1036 Aiiaire Loop, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 2175 PREMIER ROW, SUITE B, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1997-04-28 TRACEY, GINGER -

Documents

Name Date
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-09
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-03-02
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State